Name: | CALENDER TECHNICAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2013 (12 years ago) |
Organization Date: | 18 Jul 2013 (12 years ago) |
Last Annual Report: | 04 Apr 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0862473 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 46 BOYER LANE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL A. FLETCHER | Registered Agent |
Name | Role |
---|---|
Michael A. Fletcher | Member |
Name | Role |
---|---|
PATRICIA L. FLETCHER | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-12-13 |
Annual Report | 2023-04-04 |
Annual Report | 2022-04-08 |
Annual Report | 2021-03-17 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-17 |
Annual Report | 2017-03-22 |
Annual Report | 2016-02-16 |
Annual Report | 2015-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6557618001 | 2020-06-30 | 0457 | PPP | 46 BOYER LN, SOMERSET, KY, 42501-7705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9616988600 | 2021-03-26 | 0457 | PPS | 46 Boyer Ln, Somerset, KY, 42501-7705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State